West Byfleet
Surrey
KT14 6PX
Director Name | Mirza Aquil Ali Khan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Oakridge Abbots Wood Drive St Georges Hill Weybridge Surrey KT13 0NW |
Director Name | Mirza Ramona Ali Khan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | Tudor Grange Camp End Road St Georges Hill Weybridge Surrey |
Director Name | Mirza Imdad Alikhan |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Tudor Grange Camp End Road St Georges Hill Weybridge Surrey KT13 0NW |
Secretary Name | Mirza Faruk Ali Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 101 Jersey Road Hounslow Middlesex TW5 0TW |
Secretary Name | Mirza Imdad Alikhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | Tudor Grange Camp End Road St Georges Hill Weybridge Surrey KT13 0NW |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ali International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£490,386 |
Cash | £54,281 |
Current Liabilities | £3,021,216 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
19 March 2003 | Delivered on: 28 March 2003 Satisfied on: 2 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as ali international house unit k middlesex business centre southall middx UB2 4AB title number AGL22496. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
27 March 2003 | Delivered on: 28 March 2003 Satisfied on: 21 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 2000 | Delivered on: 14 November 2000 Satisfied on: 21 February 2014 Persons entitled: Woolwich PLC Classification: Mortgage deed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Medomsley,byfleet rd,byfleet,walton-on-thames KT11 1EA with all rental income,right,title and interest thereon and the benefit thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1997 | Delivered on: 21 February 1997 Satisfied on: 2 November 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
24 July 1996 | Delivered on: 25 July 1996 Satisfied on: 2 November 2015 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of any accounts (other than current or chequeing accounts) and all rights and benefits and proceeds thereof and all monies from time to time owing to the client under and all deposits made pursuant to any investment agreement or any fiduciary placement and all rights benefits and proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 18 December 1993 Satisfied on: 2 November 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 174 old brompton road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 December 1993 | Delivered on: 8 December 1993 Satisfied on: 2 November 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 9 montpelier avenue ealing title no MX173081. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 August 1990 | Delivered on: 17 August 1990 Satisfied on: 2 November 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit k, middlesex business centre. Fully Satisfied |
17 October 2014 | Delivered on: 22 October 2014 Satisfied on: 2 November 2015 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Fully Satisfied |
6 March 2014 | Delivered on: 6 March 2014 Satisfied on: 2 November 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land to the rear of 143 old woking road, woking GU22 8PD. Title number(s): SY696852 and SY789667. Notification of addition to or amendment of charge. Fully Satisfied |
6 March 2014 | Delivered on: 6 March 2014 Satisfied on: 2 November 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land to the rear of 143 old woking road, woking GU22 8PD - title number(s): SY696852 and SY789667. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 21 February 2014 Persons entitled: Citibank N.A. Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Medomsley byfleet road byfleet walton on thames t/no SY367075 all right title and interest to in and under all agreements contracts claims remedies guarantees licences and rental income. See the mortgage charge document for full details. Fully Satisfied |
27 March 2003 | Delivered on: 28 March 2003 Satisfied on: 10 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as medomsley st george's hill weybridge surrey title number SY367075. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 May 1989 | Delivered on: 26 May 1989 Satisfied on: 2 November 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Part of the freehold land known as building plot at 39 charlton avenue, hersham, walton-on-thames KT12 5LE as contained in a transfer dated the date hereof and entered into between 1) boost homes LTD and 2) ableport limited forming part of the land previously registered at hm land registry with title number SY569365.. Title number: to be allocated out of title number SY569365. Outstanding |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 1) part of the freehold land known as building plot at 39 charlton avenue, hersham, walton-on-thames KT12 5LE as contained in a transfer dated the date hereof and entered into between 1) boost homes LTD and 2) ableport limited forming part of the land previously registered at hm land registry with title number SY569365.. Title number: to be allocated out of title number SY569365.. 2) the freehold land known as the freeholder, st johns street, godalming GU7 3EJ as is registered at hm land registry with title absolute under title number SY613010.. Title number: SY613010. Outstanding |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold land known as the freeholder, st johns street, godalming GU7 3EJ as is registered at hm land registry with title absolute under title number SY613010.. Title number: SY613010. Outstanding |
10 August 2018 | Delivered on: 13 August 2018 Persons entitled: Csbf Common Sense Business Funding Limited Classification: A registered charge Particulars: By way of a legal mortgage, the property known as 48A rushett close, thames ditton KT7 0UT and registered at hm land registry under title number SY835916. Outstanding |
16 May 2018 | Delivered on: 16 May 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as the freeholders inn, st johns street, farncombe. Title number: SY613010. Outstanding |
26 October 2017 | Delivered on: 27 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land to the rear of. 48 rushett close. Thames ditton. Surrey KT7 0UT. Outstanding |
26 July 2017 | Delivered on: 26 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
2 February 2023 | Registration of charge 018789760021, created on 27 January 2023 (24 pages) |
2 February 2023 | Registration of charge 018789760019, created on 27 January 2023 (25 pages) |
2 February 2023 | Registration of charge 018789760020, created on 27 January 2023 (39 pages) |
30 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 March 2022 | Registered office address changed from Park View 183-189 the Vale London W3 7RW to 183-189 the Vale London W3 7RW on 2 March 2022 (1 page) |
5 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 December 2020 | Satisfaction of charge 018789760018 in full (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 September 2018 | Satisfaction of charge 018789760016 in full (1 page) |
1 September 2018 | Satisfaction of charge 018789760015 in full (1 page) |
13 August 2018 | Registration of charge 018789760018, created on 10 August 2018 (35 pages) |
16 May 2018 | Registration of charge 018789760017, created on 16 May 2018 (20 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 October 2017 | Registration of charge 018789760016, created on 26 October 2017 (38 pages) |
27 October 2017 | Registration of charge 018789760016, created on 26 October 2017 (38 pages) |
26 July 2017 | Registration of charge 018789760015, created on 26 July 2017 (42 pages) |
26 July 2017 | Registration of charge 018789760015, created on 26 July 2017 (42 pages) |
10 July 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 July 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 November 2015 | Satisfaction of charge 6 in full (1 page) |
2 November 2015 | Satisfaction of charge 2 in full (1 page) |
2 November 2015 | Satisfaction of charge 4 in full (1 page) |
2 November 2015 | Satisfaction of charge 3 in full (2 pages) |
2 November 2015 | Satisfaction of charge 018789760014 in full (1 page) |
2 November 2015 | Satisfaction of charge 5 in full (2 pages) |
2 November 2015 | Satisfaction of charge 5 in full (2 pages) |
2 November 2015 | Satisfaction of charge 2 in full (1 page) |
2 November 2015 | Satisfaction of charge 4 in full (1 page) |
2 November 2015 | Satisfaction of charge 1 in full (1 page) |
2 November 2015 | Satisfaction of charge 018789760012 in full (1 page) |
2 November 2015 | Satisfaction of charge 9 in full (2 pages) |
2 November 2015 | Satisfaction of charge 018789760013 in full (1 page) |
2 November 2015 | Satisfaction of charge 018789760012 in full (1 page) |
2 November 2015 | Satisfaction of charge 3 in full (2 pages) |
2 November 2015 | Satisfaction of charge 018789760013 in full (1 page) |
2 November 2015 | Satisfaction of charge 6 in full (1 page) |
2 November 2015 | Satisfaction of charge 9 in full (2 pages) |
2 November 2015 | Satisfaction of charge 1 in full (1 page) |
2 November 2015 | Satisfaction of charge 018789760014 in full (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
22 October 2014 | Registration of charge 018789760014, created on 17 October 2014 (16 pages) |
22 October 2014 | Registration of charge 018789760014, created on 17 October 2014 (16 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 March 2014 | Registration of charge 018789760012 (39 pages) |
6 March 2014 | Registration of charge 018789760013 (22 pages) |
6 March 2014 | Registration of charge 018789760013 (22 pages) |
6 March 2014 | Registration of charge 018789760012 (39 pages) |
21 February 2014 | Satisfaction of charge 8 in full (1 page) |
21 February 2014 | Satisfaction of charge 7 in full (1 page) |
21 February 2014 | Satisfaction of charge 11 in full (1 page) |
21 February 2014 | Satisfaction of charge 8 in full (1 page) |
21 February 2014 | Satisfaction of charge 7 in full (1 page) |
21 February 2014 | Satisfaction of charge 11 in full (1 page) |
19 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
19 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
6 January 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mirza Faruk Ali Khan on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mirza Faruk Ali Khan on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Mirza Faruk Ali Khan on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Return made up to 26/04/09; full list of members; amend (8 pages) |
3 August 2009 | Return made up to 26/04/09; full list of members; amend (8 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 61 dartnell park road west byfleet surrey KT14 6PX (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 61 dartnell park road west byfleet surrey KT14 6PX (1 page) |
1 July 2009 | Appointment terminated secretary mirza alikhan (1 page) |
1 July 2009 | Appointment terminated secretary mirza alikhan (1 page) |
25 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Particulars of mortgage/charge (5 pages) |
3 January 2007 | Particulars of mortgage/charge (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: park view 183-189 the vale acton london W3 7RW (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: park view 183-189 the vale acton london W3 7RW (1 page) |
29 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 168 church road hove east sussex BN3 2DL (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 168 church road hove east sussex BN3 2DL (1 page) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
24 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 September 2003 | Return made up to 26/04/03; full list of members
|
25 September 2003 | Return made up to 26/04/03; full list of members
|
6 August 2003 | Registered office changed on 06/08/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Return made up to 26/04/02; full list of members (5 pages) |
12 December 2002 | Return made up to 26/04/02; full list of members (5 pages) |
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
9 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (18 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
3 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
3 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
23 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
1 September 1999 | Accounts made up to 31 December 1998 (16 pages) |
1 September 1999 | Accounts made up to 31 December 1998 (16 pages) |
12 August 1999 | Return made up to 26/04/99; full list of members (6 pages) |
12 August 1999 | Return made up to 26/04/99; full list of members (6 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (16 pages) |
15 September 1998 | Accounts made up to 31 December 1997 (16 pages) |
28 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
28 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
18 May 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
14 October 1997 | Accounts made up to 31 December 1996 (16 pages) |
14 October 1997 | Accounts made up to 31 December 1996 (16 pages) |
8 August 1997 | Return made up to 26/04/97; full list of members (6 pages) |
8 August 1997 | Return made up to 26/04/97; full list of members (6 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
23 October 1996 | Accounts made up to 31 December 1995 (18 pages) |
23 October 1996 | Accounts made up to 31 December 1995 (18 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Return made up to 26/04/96; full list of members (9 pages) |
30 April 1996 | Return made up to 31/12/95; full list of members (9 pages) |
30 April 1996 | Return made up to 31/12/95; full list of members (9 pages) |
30 April 1996 | Return made up to 26/04/96; full list of members (9 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: unit k middlesex business centre southall middlesex (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: unit k middlesex business centre southall middlesex (1 page) |
3 November 1995 | Accounts made up to 31 December 1994 (18 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (18 pages) |
17 August 1995 | Auditor's resignation (2 pages) |
17 August 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
30 January 1985 | Memorandum and Articles of Association (13 pages) |
30 January 1985 | Memorandum and Articles of Association (13 pages) |
13 January 1985 | Incorporation (14 pages) |
13 January 1985 | Incorporation (14 pages) |